Company NameCleartask Limited
DirectorMarcus John Whitworth
Company StatusActive
Company Number03009887
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Marcus John Whitworth
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(9 years, 3 months after company formation)
Appointment Duration20 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Denard Industrial Estate
Tanyard Road, Milnsbridge
Huddersfield
HD3 4NB
Director NameMr Hayden Woofenden
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 04 May 2004)
RoleOffice Equipment Supplier
Correspondence Address32 Kelvin Avenue
Dalton
Huddersfield
West Yorkshire
HD5 9HG
Secretary NameMr William John Magee
NationalityBritish
StatusResigned
Appointed10 April 1995(2 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeveron House Queens Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AF
Director NameMr John Stuart Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 May 1996)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBeckside Dam Hill
Thunderbridge
Huddersfield
West Yorkshire
HD8 0PX
Secretary NameMr John Stuart Smith
NationalityBritish
StatusResigned
Appointed08 June 1995(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 14 May 1996)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBeckside Dam Hill
Thunderbridge
Huddersfield
West Yorkshire
HD8 0PX
Secretary NameJanet Mather
NationalityBritish
StatusResigned
Appointed14 May 1996(1 year, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 08 March 2019)
RoleCompany Director
Correspondence Address6 Chestnut Close
Newsome
Huddersfield
West Yorkshire
HD4 6YL
Director NameMark Alan Mather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(1 year, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 08 March 2019)
RoleSales And Purchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chestnut Close
Newsome
Huddersfield
HD4 6YL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.cleartask.co.uk/
Email address[email protected]
Telephone01484 461060
Telephone regionHuddersfield

Location

Registered AddressUnits 1-3 Denard Industrial Estate
Tanyard Road, Milnsbridge
Huddersfield
HD3 4NB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

5k at £1Glennis Whitworth
50.00%
Ordinary
5k at £1John Richard Whitworth
50.00%
Ordinary

Financials

Year2014
Net Worth£76,757
Cash£29
Current Liabilities£148,277

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

8 March 1999Delivered on: 12 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units 1 and 2 tanyard industrial estate milnsbridge t/n wyk 332298. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 March 1999Delivered on: 12 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units 3-6 tanyard industrial estate milnsbridge wyk 262852 part. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 May 1996Delivered on: 29 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 November 2023Registered office address changed from Units 1-4 Denard Ind Est Tanyard Road Milnsbridge Huddersfield HD3 4NB to Units 1-3 Denard Industrial Estate Tanyard Road, Milnsbridge Huddersfield HD3 4NB on 15 November 2023 (1 page)
15 November 2023Notification of Marcus John Whitworth as a person with significant control on 18 August 2023 (2 pages)
15 November 2023Change of details for Mrs Glennis Whitworth as a person with significant control on 18 August 2023 (2 pages)
15 November 2023Cessation of John Richard Whitworth as a person with significant control on 18 August 2023 (1 page)
15 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
10 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
9 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2023Statement of capital following an allotment of shares on 19 October 2023
  • GBP 10,002
(4 pages)
9 November 2023Change of share class name or designation (2 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
12 September 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
15 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
17 March 2021Director's details changed for Marcus John Whitworth on 17 March 2021 (2 pages)
17 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
4 November 2020Satisfaction of charge 1 in full (6 pages)
10 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 September 2019Satisfaction of charge 3 in full (2 pages)
5 September 2019Satisfaction of charge 2 in full (2 pages)
13 March 2019Termination of appointment of Janet Mather as a secretary on 8 March 2019 (2 pages)
13 March 2019Termination of appointment of Mark Alan Mather as a director on 8 March 2019 (1 page)
18 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(5 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(5 pages)
30 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Director's details changed for Mark Alan Mather on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mark Alan Mather on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Mark Alan Mather on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Marcus John Whitworth on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Marcus John Whitworth on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Marcus John Whitworth on 1 January 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Secretary's change of particulars / janet pogson / 07/05/2009 (1 page)
1 June 2009Secretary's change of particulars / janet pogson / 07/05/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 16/01/08; no change of members (7 pages)
9 May 2008Return made up to 16/01/08; no change of members (7 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2007Return made up to 16/01/07; full list of members (7 pages)
26 February 2007Return made up to 16/01/07; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 16/01/06; full list of members (7 pages)
15 March 2006Return made up to 16/01/06; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2005Return made up to 16/01/05; full list of members (7 pages)
18 April 2005Return made up to 16/01/05; full list of members (7 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
8 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 May 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 16/01/00; full list of members (6 pages)
18 February 2000Return made up to 16/01/00; full list of members (6 pages)
22 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Particulars of mortgage/charge (5 pages)
12 March 1999Particulars of mortgage/charge (5 pages)
12 March 1999Particulars of mortgage/charge (5 pages)
12 March 1999Particulars of mortgage/charge (5 pages)
25 January 1999Return made up to 16/01/99; no change of members (4 pages)
25 January 1999Return made up to 16/01/99; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 February 1998Return made up to 16/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 February 1998Return made up to 16/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned;director resigned (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned;director resigned (1 page)
29 May 1996Particulars of mortgage/charge (6 pages)
29 May 1996Particulars of mortgage/charge (6 pages)
23 January 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
23 January 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
15 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 June 1995Secretary resigned;new secretary appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995New director appointed (2 pages)
15 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 June 1995Ad 08/05/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 June 1995Accounting reference date notified as 31/03 (1 page)
15 June 1995£ nc 1000/100000 08/06/95 (1 page)
15 June 1995Ad 08/05/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 June 1995Accounting reference date notified as 31/03 (1 page)
15 June 1995£ nc 1000/100000 08/06/95 (1 page)
15 June 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 12 york place leeds LS1 2DS (1 page)
19 April 1995Registered office changed on 19/04/95 from: 12 york place leeds LS1 2DS (1 page)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary resigned (2 pages)